Background WavePink WaveYellow Wave

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD (09188347)

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD (09188347) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD has been registered for 11 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James Matthew.

Company Number
09188347
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VLERICK, Peter Reynolds, WETEKAMP, James Matthew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09188347

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

UK APPLE ACQUISITION LIMITED
From: 28 August 2014To: 17 September 2014
Contact
Address

3rd Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

1st Floor Dixon House 1 Lloyd’S Avenue London EC3N 3DQ England
From: 5 June 2023To: 4 October 2024
30 Eastcheap London EC3M 1HD
From: 1 September 2015To: 5 June 2023
C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 28 August 2014To: 1 September 2015
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 17
Funding Round
Jan 18
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Dec 24
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JONES, Michael Ridgway

Active
1 Park Row, LeedsLS1 5AB
Secretary
Appointed 29 Feb 2024

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Jun 2025

VLERICK, Peter Reynolds

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 10 Jun 2024

WETEKAMP, James Matthew

Active
1 Park Row, LeedsLS1 5AB
Born June 1974
Director
Appointed 29 Feb 2024

BOUNOUS, Edoardo

Resigned
Eastcheap, LondonEC3M 1HD
Born January 1965
Director
Appointed 12 May 2016
Resigned 02 Sept 2019

CLOUTMAN, Steven David

Resigned
1 Lloyd’S Avenue, LondonEC3N 3DQ
Born November 1968
Director
Appointed 12 May 2016
Resigned 29 Feb 2024

EBISAN, Omofola Blessing

Resigned
Eastcheap, LondonEC3M 1HD
Born June 1987
Director
Appointed 02 Sept 2019
Resigned 01 Apr 2021

EVANS, David Joseph

Resigned
Ventiv Technology Inc, Il60606IL60606
Born March 1964
Director
Appointed 02 Sept 2019
Resigned 02 Jul 2020

MUKHERJEE, Sunit Shankar

Resigned
1 Fetter Lane, LondonEC4A 1BR
Born September 1977
Director
Appointed 28 Aug 2014
Resigned 02 Sept 2019

SENANAYAKE, Chamil

Resigned
1 Lloyd’S Avenue, LondonEC3N 3DQ
Born February 1976
Director
Appointed 01 Apr 2021
Resigned 29 Feb 2024

Persons with significant control

6

1 Active
5 Ceased
Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
Interstate North Parkway Se, Atlanta30339

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2021
Ceased 30 Sept 2024
Eastcheap, LondonEC3M 1HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2021
Eastcheap, LondonEC3M 1HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2021
Hanover Street, Palo AltoCA94304

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019
Hanover Street, CaCA94304

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Auditors Resignation Company
28 February 2017
AUDAUD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Incorporation Company
28 August 2014
NEWINCIncorporation